Company NameAnvil Innovations Limited
DirectorPeter John Frewer
Company StatusDissolved
Company Number02720784
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter John Frewer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address1 The Old Vicarage
Westcott Road
Dorking
Surrey
RH4 3DP
Secretary NameFrances Anne Frewer
NationalityBritish
StatusCurrent
Appointed06 January 2003(10 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address1 The Old Vicarage
Westcott Road
Dorking
Surrey
RH4 3DP
Director NameMr Brian Day Jeffery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address10 Falkland Road
Dorking
Surrey
RH4 3AB
Director NameMrs Fiona Claire Long
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSecretary
Correspondence Address4 West Bank
Dorking
Surrey
RH4 3BZ
Secretary NameMrs Fiona Claire Long
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 West Bank
Dorking
Surrey
RH4 3BZ
Secretary NameChristopher Nigel Law
NationalityBritish
StatusResigned
Appointed30 October 1995(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2003)
RoleEngineer
Correspondence Address10 Shaftesbury Place
Shaftesbury Road
Rustington
West Sussex
BN16 2GA
Director NameChristopher Nigel Law
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2003)
RoleEngineer
Correspondence Address10 Shaftesbury Place
Shaftesbury Road
Rustington
West Sussex
BN16 2GA
Director NameNeil Pryke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2003)
RoleDesign Engineering
Correspondence Address35 Rutherwyke Close
Stoneleigh
Epsom
Surrey
KT17 2NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Coventry
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£127,774
Cash£39,576
Current Liabilities£35,363

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Liquidators statement of receipts and payments (5 pages)
22 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Crt. Order -change of liquidator (26 pages)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2004Appointment of a voluntary liquidator (1 page)
24 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Statement of affairs (6 pages)
13 November 2003Director resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: jayes park courtyard forest green road ockley surrey RH5 5RR (1 page)
16 June 2003Return made up to 18/05/03; full list of members (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned;director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 September 1999New director appointed (2 pages)
30 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 August 1998Registered office changed on 21/08/98 from: jayes park courtyard forest green road ockley dorking surrey RH5 5RR (1 page)
16 June 1998Return made up to 05/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/98
(6 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: unit 2 jayes park courtyard lake road ockley dorking surrey RH5 5RR (1 page)
25 June 1996Return made up to 05/06/96; full list of members (6 pages)
3 November 1995New secretary appointed (2 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 July 1995Secretary resigned;director resigned (2 pages)
26 June 1995Return made up to 05/06/95; no change of members (4 pages)
6 October 1994Particulars of mortgage/charge (3 pages)
7 June 1993Secretary's particulars changed;director's particulars changed (2 pages)
22 June 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 June 1992Incorporation (13 pages)